GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, November 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, October 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th May 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th September 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st March 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 4th May 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 2nd April 2019
filed on: 2nd, April 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC04 |
Change to a person with significant control Tuesday 1st January 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Angel Lane Bury St Edmunds Suffolk IP33 1RF England to The Mount Woodlands Road Liverpool L17 0AN on Tuesday 5th March 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17D Back Lane Wymondham Norwich NR18 0QB England to 22 Angel Lane Bury St Edmunds Suffolk IP33 1RF on Monday 28th January 2019
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Angel Lane Bury St Edmunds Suffolk IP33 1RF England to 22 Angel Lane Bury St Edmunds Suffolk IP33 1RF on Monday 28th January 2019
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 20th January 2019
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 31st December 2018
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 the Granary Silfield Road Wymondham NR18 9AU England to 17D Back Lane Wymondham Norwich NR18 0QB on Saturday 6th October 2018
filed on: 6th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 6th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 6a the Granary Philip Ford Way Wymondham England to 10 the Granary Silfield Road Wymondham NR18 9AU on Tuesday 1st November 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Nsba Ltd 6a the Granary Philip Ford Way Norwich NR18 9AU United Kingdom to 6a the Granary Philip Ford Way Wymondham on Friday 22nd January 2016
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 7th January 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th January 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|